Company NameBHP Debt Advisory Llp
Company StatusActive
Company NumberOC372362
CategoryLimited Liability Partnership
Incorporation Date10 February 2012(12 years, 2 months ago)
Previous NameThe Finance Brokerage Llp

Directors

LLP Designated Member NameMr Mark Lyndon Storey
Date of BirthJanuary 1965 (Born 59 years ago)
StatusCurrent
Appointed04 September 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
LLP Designated Member NameMr Nigel Charles Bullas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
LLP Designated Member NameThe Business Brokerage Llp (Corporation)
StatusCurrent
Appointed30 September 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
LLP Designated Member NameChristopher Wood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
LLP Designated Member NameMs Vicki Marie Walker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
LLP Designated Member NameMr Nigel Charles Bullas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
LLP Designated Member NameClough Corporate Finance Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Contact

Telephone01274 876444
Telephone regionBradford

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Cash£359
Current Liabilities£3,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

4 April 2023Appointment of Hamish Moir Morrison as a member on 29 March 2023 (2 pages)
3 April 2023Member's details changed for Lisa Ann Leighton on 29 March 2023 (2 pages)
3 April 2023Notification of a person with significant control statement (2 pages)
3 April 2023Cessation of Nigel Charles Bullas as a person with significant control on 29 March 2023 (1 page)
29 March 2023Termination of appointment of Nigel Charles Bullas as a member on 29 March 2023 (1 page)
29 March 2023Termination of appointment of the Business Brokerage Llp as a member on 29 March 2023 (1 page)
29 March 2023Appointment of Lisa Ann Leighton as a member on 29 March 2023 (2 pages)
2 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 June 2022Appointment of Mr Nigel Charles Bullas as a member on 31 May 2022 (2 pages)
27 June 2022Termination of appointment of Nigel Charles Bullas as a member on 31 May 2022 (1 page)
27 June 2022Termination of appointment of Christopher Wood as a member on 31 May 2022 (1 page)
18 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Member's details changed for The Business Brokerage Llp on 18 March 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Appointment of Mr Mark Lyndon Storey as a member on 4 September 2017 (2 pages)
20 September 2017Appointment of Mr Mark Lyndon Storey as a member on 4 September 2017 (2 pages)
5 September 2017Company name changed the finance brokerage LLP\certificate issued on 05/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
5 September 2017Company name changed the finance brokerage LLP\certificate issued on 05/09/17
  • LLNM01 ‐ Change of name notice
(3 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 10 February 2016 (4 pages)
4 March 2016Annual return made up to 10 February 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Termination of appointment of Vicki Marie Walker as a member on 28 February 2015 (1 page)
27 March 2015Termination of appointment of Vicki Marie Walker as a member on 28 February 2015 (1 page)
18 February 2015Annual return made up to 10 February 2015 (5 pages)
18 February 2015Annual return made up to 10 February 2015 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 10 February 2014 (5 pages)
6 March 2014Annual return made up to 10 February 2014 (5 pages)
16 December 2013Appointment of Nigel Charles Bullas as a member (3 pages)
16 December 2013Appointment of Nigel Charles Bullas as a member (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
11 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
1 August 2013Appointment of Vicki Marie Walker as a member (3 pages)
1 August 2013Appointment of Vicki Marie Walker as a member (3 pages)
15 February 2013Annual return made up to 10 February 2013 (3 pages)
15 February 2013Annual return made up to 10 February 2013 (3 pages)
19 October 2012Appointment of The Business Brokerage Llp as a member (3 pages)
19 October 2012Appointment of The Business Brokerage Llp as a member (3 pages)
19 October 2012Termination of appointment of Clough Corporate Finance Limited as a member (2 pages)
19 October 2012Termination of appointment of Clough Corporate Finance Limited as a member (2 pages)
10 February 2012Incorporation of a limited liability partnership (8 pages)
10 February 2012Incorporation of a limited liability partnership (8 pages)